(CS01) Confirmation statement with no updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 105 105 Joseph Locke House Heelis Street Barnsley S70 1FA England to 67 Claremont Street Rotherham S61 2LS on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 19th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 19th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 12th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Rugby Road Rochdale OL12 0DZ England to 105 105 Joseph Locke House Heelis Street Barnsley S70 1FA on Wednesday 21st April 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 13th December 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Wolfe Road Sheffield S6 1BT England to 90 Rugby Road Rochdale OL12 0DZ on Thursday 24th December 2020
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 13th December 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 5th July 2019
capital
|
|